Ravinder Kumar Gupta, . Designation Managing Director at P.R. PACKAGINGS LIMITED.
Punita Gupta, . Designation Whole-time Director at P.R. PACKAGINGS LIMITED.
Lalit Mohan Sharma, . Designation Director at P.R. PACKAGINGS LIMITED.
Gaurav Chowdhry, . Designation Nominee Director at P.R. PACKAGINGS LIMITED.
Rajat Jindal, . Designation Director at P.R. PACKAGINGS LIMITED.
Satya Prakash Singh, . Designation Nominee Director at P.R. PACKAGINGS LIMITED.
Navneet Bhushan Tayal, . Designation Director at P.R. PACKAGINGS LIMITED.
Lakshay Gupta, . Designation Director at P.R. PACKAGINGS LIMITED.
Vishesh Gupta, . Designation Director at P.R. PACKAGINGS LIMITED.
Located at House No. 167 Sector 9, Faridabad, Haryana. .

Searching for a company ?

Find all the information about a company you are looking for!

P.R. PACKAGINGS LIMITED

About P.r. Packagings Limited
P.r. Packagings Limited was registered at Registrar of Companies ROC Delhi on 12 January, 1990 and is categorised as Company limited by shares and an Non-government company.
P.r. Packagings Limited's Corporate Identification Number (CIN) is U74899HR1990PLC044987 and Registeration Number is 044987.

P.r. Packagings Limited registered address on file is House No. 167 Sector 9, Faridabad - 121006, Haryana, India.

P.r. Packagings Limited currently have 6 Active Directors / Partners: Ravinder Kumar Gupta, Punita Gupta, Lalit Mohan Sharma, Navneet Bhushan Tayal, Lakshay Gupta, Vishesh Gupta, and there are no other Active Directors / Partners in the company except these 6 officials.

P.r. Packagings Limited is involved in Activity and currently company is in Active Status.

Company Name P.R. PACKAGINGS LIMITED
CIN U74899HR1990PLC044987
Registration Date 12 January, 1990
Registeration No. 044987
RoC ROC Delhi
State Haryana
Registered Address House No. 167 Sector 9, Faridabad - 121006, Haryana, India
Category Company limited by shares
Sub Category Non-government company
Authorised Capital Rs 100000000 INR
PaidUp Capital Rs 33566280 INR
Company Class Public
Last Annual General Meeting Date 30 September, 2022
Date of Balance Sheet 31 March, 2022
Is Company Listed Not Listed
Company Status Active
Resigned Directors
Director Name
Gaurav Chowdhry
Rajat Jindal
Satya Prakash Singh
Index of Charges
Asset Name Amount Creation Date Modification Date Status
Immovable property or any interest therein
Movable property (not being pledge)
Rs 14700000 INR 18 December, 2006 - Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 85000000 INR 29 February, 2008 - Closed
Movable property (not being pledge) Rs 26000000 INR 24 April, 2010 - Open
Immovable property or any interest therein
Book debts
Movable property (not being pledge)
Rs 130000000 INR 01 October, 2015 - Open
Immovable property or any interest therein Rs 34000000 INR 24 April, 2010 - Open
Rs 519500000 INR 16 December, 2013 03 October, 2015 Open
Book debts Rs 11000000 INR 30 January, 2003 - Closed
Rs 225500000 INR 24 April, 2001 21 February, 2013 Open
Movable property (not being pledge) Rs 12500000 INR 24 April, 2001 - Closed
Book debts
Floating charge
Movable property (not being pledge)
Rs 20000000 INR 11 July, 2014 - Open
Rs 12500000 INR 23 July, 1997 23 December, 1999 Closed
Movable property (not being pledge) Rs 6800000 INR 24 April, 2001 - Closed
Book debts Rs 200000 INR 19 July, 1991 14 December, 1999 Closed
Movable property (not being pledge) Rs 167700000 INR 16 October, 2008 - Closed
Rs 519500000 INR 14 February, 2011 03 October, 2015 Open
Rs 12500000 INR 04 April, 2001 - Closed
Movable property (not being pledge) Rs 1250000 INR 20 March, 2014 - Open
Rs 12500000 INR 02 July, 1997 23 November, 1999 Closed
Immovable property or any interest therein
Movable property (not being pledge)
Rs 20000000 INR 26 April, 2007 - Closed
Rs 5000000 INR 23 July, 1997 24 July, 2006 Closed
Movable property (not being pledge) Rs 129000000 INR 24 July, 2015 - Open
Movable property (not being pledge) Rs 22500000 INR 01 February, 2013 - Open
Rs 519500000 INR 29 April, 2010 03 October, 2015 Open
Immovable property or any interest therein Rs 43000000 INR 24 February, 2006 - Closed
Rs 12500000 INR 02 June, 1997 30 December, 2003 Closed
Book debts Rs 14000000 INR 17 April, 2002 - Closed
Motor Vehicle (Hypothecation) Rs 1135000 INR 30 March, 2016 - Open
Immovable property or any interest therein
Book debts
Floating charge
Movable property (not being pledge)
STOCK
Rs 162000000 INR 06 September, 1990 23 March, 2017 Open

Are you owner of this company?

Problem with this data ?

Click here